Company NamePlateme Limited
Company StatusDissolved
Company Number04572734
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Adeyemi Soboye
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 09 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Valley Lodge
3 Valley Hill
Loughton
Essex
IG10 3BF
Secretary NameMs Elizabeth Rowland
NationalityBritish
StatusClosed
Appointed05 December 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 09 June 2015)
RoleNeighbourhood Manager
Country of ResidenceEngland
Correspondence Address11b Craster Road
Brixton
London
SW2 2AT
Director NameMr Howard Wise
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/12 Hill Hall
Theydon Mount
Epping
CM16 7QQ
Secretary NameMichael Wise
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address136 London Road
Abridge
Essex
RM4 1XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85043547
Telephone regionLondon

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Benjamin Adeyemi Soboye
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,481
Cash£2,684
Current Liabilities£100,289

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
11 August 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 11 August 2012 (1 page)
11 August 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 11 August 2012 (1 page)
25 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
25 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 November 2010Registered office address changed from Trident House 596-598 High Road Woodford Green Essex IG8 0PS on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Trident House 596-598 High Road Woodford Green Essex IG8 0PS on 30 November 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Benjamin Adeyemi Soboye on 2 February 2010 (2 pages)
15 June 2009Appointment terminated director howard wise (1 page)
15 June 2009Appointment terminated director howard wise (1 page)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Director appointed benjamin adeyemi soboye (2 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Director appointed benjamin adeyemi soboye (2 pages)
23 December 2008Appointment terminated secretary michael wise (1 page)
23 December 2008Appointment terminated secretary michael wise (1 page)
10 December 2008Secretary appointed elizabeth rowland (2 pages)
10 December 2008Secretary appointed elizabeth rowland (2 pages)
28 November 2008Return made up to 24/10/08; full list of members (3 pages)
28 November 2008Return made up to 24/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 16 hill hall mansions theydon mount epping essex CM16 7QQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 16 hill hall mansions theydon mount epping essex CM16 7QQ (1 page)
21 May 2008Return made up to 24/10/06; full list of members (3 pages)
21 May 2008Return made up to 24/10/07; full list of members (3 pages)
21 May 2008Return made up to 24/10/07; full list of members (3 pages)
21 May 2008Return made up to 24/10/06; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 March 2006Return made up to 24/10/05; full list of members (2 pages)
27 March 2006Return made up to 24/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 November 2004Return made up to 24/10/04; full list of members (6 pages)
16 November 2004Return made up to 24/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 February 2004Return made up to 24/10/03; full list of members (6 pages)
25 February 2004Return made up to 24/10/03; full list of members (6 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 16 hill mansions, theydon mount epping essex CM16 7QQ (1 page)
13 November 2002Registered office changed on 13/11/02 from: 16 hill mansions, theydon mount epping essex CM16 7QQ (1 page)
13 November 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)